Search icon

BOYD PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: BOYD PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYD PROPERTIES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2013 (12 years ago)
Document Number: L13000136299
FEI/EIN Number 61-1723824

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 142 Fishing Fool Road, Panacea, FL, 32346, US
Mail Address: 17541 GA HWY 33, Pavo, GA, 31778, US
ZIP code: 32346
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER ALLEN C Chief Executive Officer 9723 AIRLINE RD, PAVO, GA, 31778
Carter Justin A Manager 17541 GA HWY 33, Pavo, GA, 31778
Carter Justin A Agent 142 Fishing Fool Road, Panacea, FL, 32346

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 142 Fishing Fool Road, Panacea, FL 32346 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 142 Fishing Fool Road, Panacea, FL 32346 -
REGISTERED AGENT NAME CHANGED 2021-01-20 Carter, Justin A -
CHANGE OF MAILING ADDRESS 2020-03-12 142 Fishing Fool Road, Panacea, FL 32346 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000299406 TERMINATED 1000000925765 TAYLOR 2022-06-14 2042-06-22 $ 4,082.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State